GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 26th, March 2019
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 8th, January 2019
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 21st, December 2018
|
dissolution |
Free Download
(1 page)
|
AD01 |
Change of registered address from C/O Abha Sharma 62 Lawrie House 3 Durnsford Road London SW19 8FP England on 19th December 2018 to 8 Selsdon Way Flat 1 London E14 9GR
filed on: 19th, December 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 10th September 2018
filed on: 23rd, September 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th September 2017
filed on: 30th, June 2018
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 10th September 2017
filed on: 8th, November 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2016
filed on: 30th, June 2017
|
accounts |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, December 2016
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 10th September 2016
filed on: 16th, December 2016
|
confirmation statement |
Free Download
(6 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 13th, December 2016
|
gazette |
Free Download
(1 page)
|
AD01 |
Change of registered address from 145-157 st John Street London EC1V 4PW on 15th August 2016 to C/O Abha Sharma 62 Lawrie House 3 Durnsford Road London SW19 8FP
filed on: 15th, August 2016
|
address |
Free Download
(1 page)
|
CH01 |
On 7th June 2016 director's details were changed
filed on: 22nd, June 2016
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 30th September 2015
filed on: 21st, June 2016
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 10th September 2015
filed on: 7th, October 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 7th October 2015: 1.00 GBP
|
capital |
|
CERTNM |
Company name changed the origin of skin éssentials LTDcertificate issued on 24/08/15
filed on: 24th, August 2015
|
change of name |
Free Download
(3 pages)
|
CERTNM |
Company name changed the organic skin essentials LTDcertificate issued on 07/07/15
filed on: 7th, July 2015
|
change of name |
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
|
change of name |
|
NEWINC |
Incorporation
filed on: 10th, September 2014
|
incorporation |
Free Download
(7 pages)
|